J.M.V. CONTRACTS LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 1HR

Company number 07356777
Status Active
Incorporation Date 25 August 2010
Company Type Private Limited Company
Address UNIT 3 THE MILL, WILLIAM STREET, BRIGHOUSE, WEST YORKSHIRE, HD6 1HR
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 100 . The most likely internet sites of J.M.V. CONTRACTS LIMITED are www.jmvcontracts.co.uk, and www.j-m-v-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. J M V Contracts Limited is a Private Limited Company. The company registration number is 07356777. J M V Contracts Limited has been working since 25 August 2010. The present status of the company is Active. The registered address of J M V Contracts Limited is Unit 3 The Mill William Street Brighouse West Yorkshire Hd6 1hr. The company`s financial liabilities are £0.1k. It is £-4.52k against last year. And the total assets are £50.72k, which is £0.97k against last year. VICKERS, Anthony John is a Director of the company. VICKERS, Colin is a Director of the company. Nominee Director DAVIES, Elizabeth Ann has been resigned. Director VICKERS, Linda has been resigned. Director VICKERS, Rebecca has been resigned. The company operates in "Unlicensed carrier".


j.m.v. contracts Key Finiance

LIABILITIES £0.1k
-98%
CASH n/a
TOTAL ASSETS £50.72k
+1%
All Financial Figures

Current Directors

Director
VICKERS, Anthony John
Appointed Date: 31 May 2011
57 years old

Director
VICKERS, Colin
Appointed Date: 26 July 2011
75 years old

Resigned Directors

Nominee Director
DAVIES, Elizabeth Ann
Resigned: 25 August 2010
Appointed Date: 25 August 2010
68 years old

Director
VICKERS, Linda
Resigned: 31 May 2011
Appointed Date: 25 August 2010
73 years old

Director
VICKERS, Rebecca
Resigned: 31 May 2011
Appointed Date: 25 August 2010
57 years old

Persons With Significant Control

Mrs Linda Vickers
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rebecca Vickers
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.M.V. CONTRACTS LIMITED Events

09 Sep 2016
Confirmation statement made on 1 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Aug 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 14 more events
27 Aug 2010
Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100

27 Aug 2010
Appointment of Mrs Rebecca Vickers as a director
26 Aug 2010
Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 26 August 2010
26 Aug 2010
Termination of appointment of Elizabeth Ann Davies as a director
25 Aug 2010
Incorporation